ALPHA FENCING LIMITED

Broomiesburn Road Broomiesburn Road, Aberdeenshire, AB41 9RD
StatusACTIVE
Company No.SC206616
CategoryPrivate Limited Company
Incorporated26 Apr 2000
Age24 years, 2 months, 12 days
JurisdictionScotland

SUMMARY

ALPHA FENCING LIMITED is an active private limited company with number SC206616. It was incorporated 24 years, 2 months, 12 days ago, on 26 April 2000. The company address is Broomiesburn Road Broomiesburn Road, Aberdeenshire, AB41 9RD.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael David Annand

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcniven

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Mcniven

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mcniven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Michael Annand

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mrs Amanda Jane Annand

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: James Mcniven

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mrs Valerie Margaret Mcniven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs valerie margaret mcniven

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs amanda jane annand

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 30/12/02 from: 39 albert street aberdeen aberdeenshire AB25 1XU

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 14/12/00 from: 10 golden square aberdeen aberdeenshire AB10 1RB

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANI'S BEAUTY SALON LTD.

FLAT 11 HOLCOMBE HOUSE,LONDON,SW9 9NS

Number:11600930
Status:ACTIVE
Category:Private Limited Company

EDINGTON & POULTER LTD

3 HOGBACK WOOD ROAD,BEACONSFIELD,HP9 1JR

Number:05788098
Status:ACTIVE
Category:Private Limited Company

FLEMINGTON CARE HOME LIMITED

FLEMINGTON CARE HOME FLEMINGTON ROAD,GLASGOW,G72 8YF

Number:SC386067
Status:ACTIVE
Category:Private Limited Company
Number:11694686
Status:ACTIVE
Category:Private Limited Company

JPMW LIMITED

38 TILSWORTH ROAD,BEACONSFIELD,HP9 1TP

Number:07427187
Status:ACTIVE
Category:Private Limited Company

POWERTOOL DIRECT LTD

DORSET HOUSE,BOLTON,BL2 1ES

Number:04780322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source